Bromley
Kent
BR2 9AQ
Secretary Name | Thelma Margaret Dulley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2003(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 10 May 2016) |
Role | Company Director |
Correspondence Address | 46 Hillview Road Chislehurst Kent BR7 6DS |
Director Name | Timothy Beynon Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(16 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromwell Avenue Bromley Kent BR2 9AQ |
Director Name | Mrs Cheryll Puckel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2000) |
Role | Orchestral Manager |
Correspondence Address | 31 Albemarle Road Beckenham Kent BR3 5HL |
Secretary Name | Ann Marie Elizabeth Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cromwell Avenue Bromley Kent BR2 9AQ |
Website | www.concordmanagement.net |
---|
Registered Address | Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | A.m. Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,329 |
Cash | £2,281 |
Current Liabilities | £31,559 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Director's details changed for Ann Marie Elizabeth Martin on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Ann Marie Elizabeth Martin on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Timothy Beynon Jones on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Timothy Beynon Jones on 1 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2007 | Return made up to 09/10/06; full list of members (2 pages) |
3 October 2006 | New director appointed (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Return made up to 09/10/05; full list of members (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Return made up to 09/10/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Return made up to 09/10/03; full list of members
|
5 January 2004 | New secretary appointed (2 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
27 October 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
25 February 1999 | Return made up to 09/10/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
4 December 1997 | Return made up to 09/10/97; full list of members
|
27 April 1997 | Return made up to 09/10/95; no change of members (4 pages) |
27 April 1997 | Return made up to 09/10/94; no change of members (4 pages) |
9 April 1997 | Return made up to 09/10/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |